JADE SOLUTIONS LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

17/11/2317 November 2023 Application to strike the company off the register

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022 Statement of capital on 2022-10-10

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Resolutions

View Document

04/10/224 October 2022 Satisfaction of charge 028421410015 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Appointment of Mr Richard James Gilliard as a director on 2021-12-21

View Document

29/12/2129 December 2021 Termination of appointment of Peter Charles Thomson as a secretary on 2021-12-21

View Document

29/12/2129 December 2021 Termination of appointment of Peter Charles Thomson as a director on 2021-12-21

View Document

29/12/2129 December 2021 Termination of appointment of Mark Brackley as a director on 2021-12-21

View Document

29/12/2129 December 2021 Registered office address changed from Beech House Woodlands Park Ashton Road Newton-Le-Willows Merseyside WA12 0HF England to Whitwood Lodge Whitwood Lane Castleford WF10 5QD on 2021-12-29

View Document

30/11/2130 November 2021 Satisfaction of charge 8 in full

View Document

11/06/2111 June 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM LAUREL HOUSE WOODLANDS PARK ASHTON ROAD NEWTON LE WILLOWS WA12 0HF

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

09/08/179 August 2017 ADOPT ARTICLES 26/07/2017

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HALBERT

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

24/07/1724 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028421410015

View Document

10/05/1710 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

30/03/1730 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

30/03/1730 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

02/08/162 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/08/1521 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/12/1418 December 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

19/08/1419 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

23/08/1323 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES THOMSON / 01/09/2012

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK BRACKLEY / 22/12/2012

View Document

23/08/1323 August 2013 SECRETARY'S CHANGE OF PARTICULARS / PETER CHARLES THOMSON / 01/09/2012

View Document

27/03/1327 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

09/10/129 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/129 October 2012 COMPANY NAME CHANGED JADE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 09/10/12

View Document

19/09/1219 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

28/10/1128 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

26/08/1126 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

02/02/112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

18/10/1018 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

26/08/1026 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK BRACKLEY / 31/10/2008

View Document

04/05/094 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID SHARRATT

View Document

10/01/0910 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

20/08/0820 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/07/0626 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0614 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0614 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

09/09/059 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 SECRETARY RESIGNED

View Document

29/06/0529 June 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0514 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/04/057 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/057 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 NEW SECRETARY APPOINTED

View Document

07/04/057 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/052 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/052 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/052 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

28/03/0228 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0227 March 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/03/0222 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 AUDITOR'S RESIGNATION

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/09/0020 September 2000 REGISTERED OFFICE CHANGED ON 20/09/00 FROM: JAVELIN HOUSE CLAYTON ROAD, BIRCHWOOD, WARRINGTON CHESHIRE WA3 6RP

View Document

17/08/0017 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/10/994 October 1999 REGISTERED OFFICE CHANGED ON 04/10/99 FROM: WHITBROOK WAY MIDDLETON MANCHESTER M24 2SS

View Document

01/10/991 October 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 NEW SECRETARY APPOINTED

View Document

29/07/9929 July 1999 SECRETARY RESIGNED

View Document

28/07/9928 July 1999 SECT. 320 30/06/99

View Document

28/07/9928 July 1999 NC INC ALREADY ADJUSTED 30/06/99

View Document

28/07/9928 July 1999 £ NC 100/1000000 30/0

View Document

25/06/9925 June 1999 AUDITOR'S RESIGNATION

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99

View Document

21/01/9921 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9821 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

02/09/982 September 1998 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

30/05/9830 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9716 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

03/09/973 September 1997 RETURN MADE UP TO 04/08/97; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

19/08/9619 August 1996 SECRETARY RESIGNED

View Document

19/08/9619 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 REGISTERED OFFICE CHANGED ON 19/08/96 FROM: 61 WALSH AVENUE WARFIELD BRACKNELL BERKSHIRE RG12 6XZ

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 RETURN MADE UP TO 04/08/96; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 RETURN MADE UP TO 04/08/95; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/08/9423 August 1994

View Document

23/08/9423 August 1994 RETURN MADE UP TO 04/08/94; FULL LIST OF MEMBERS

View Document

23/08/9423 August 1994 REGISTERED OFFICE CHANGED ON 23/08/94

View Document

09/03/949 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/949 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/9421 February 1994 REGISTERED OFFICE CHANGED ON 21/02/94 FROM: DIAMOND HOUSE 149 FRIMLEY ROAD CAMBERLEY SURREY,GU15 2PS

View Document

12/10/9312 October 1993 EXEMPTION FROM APPOINTING AUDITORS 30/09/93

View Document

07/09/937 September 1993 S252 DISP LAYING ACC 20/08/93

View Document

07/09/937 September 1993 S386 DISP APP AUDS 20/08/93

View Document

07/09/937 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/09/937 September 1993 S366A DISP HOLDING AGM 20/08/93

View Document

17/08/9317 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9317 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/934 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information